Name: | OLEAN TIMES-HERALD CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1931 (93 years ago) |
Date of dissolution: | 15 Dec 1993 |
Entity Number: | 41809 |
ZIP code: | 60018 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 3150 DES PLAINES AVE, DES PLAINES, IL, United States, 60018 |
Principal Address: | 3150 DES PLAINES AVE, DES PLAINES,, IL, United States, 60018 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
MICHAEL W. JOHNSTON | Chief Executive Officer | 65 QUEEN STREET W., TORONTO, ON, Canada, 00000 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3150 DES PLAINES AVE, DES PLAINES, IL, United States, 60018 |
Start date | End date | Type | Value |
---|---|---|---|
1991-08-02 | 1993-02-09 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1934-11-30 | 1991-08-02 | Address | 105-107 TIMES SQUARE, OLEAN, NY, 14760, USA (Type of address: Service of Process) |
1931-12-28 | 1937-12-28 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
931215000524 | 1993-12-15 | CERTIFICATE OF MERGER | 1993-12-15 |
C201496-1 | 1993-07-09 | ASSUMED NAME CORP AMENDMENT | 1993-07-09 |
930209003119 | 1993-02-09 | BIENNIAL STATEMENT | 1992-12-01 |
910802000150 | 1991-08-02 | CERTIFICATE OF CHANGE | 1991-08-02 |
C168425-2 | 1990-08-20 | ASSUMED NAME CORP INITIAL FILING | 1990-08-20 |
5171-24 | 1937-12-28 | CERTIFICATE OF AMENDMENT | 1937-12-28 |
DES10140 | 1934-11-30 | CERTIFICATE OF AMENDMENT | 1934-11-30 |
4149-65 | 1931-12-28 | CERTIFICATE OF INCORPORATION | 1931-12-28 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State